EXTON CORPORATION LIMITED
Overview
| Company Name | EXTON CORPORATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04010635 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXTON CORPORATION LIMITED?
- Wholesale of other office machinery and equipment (46660) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is EXTON CORPORATION LIMITED located?
| Registered Office Address | 15a City Business Centre Lower Road SE16 2XB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EXTON CORPORATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for EXTON CORPORATION LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EXTON CORPORATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Graham Alan James Gardner as a director on Jan 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Henry Thom as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Nicholas Henry Thom as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Caroline Meyer as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 08, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Ms Caroline Mary Meyer as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Kelly as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jun 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Stephen John Kelly on Jun 08, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Secretary's details changed for Earthstreet Limited on Oct 15, 2010 | 2 pages | CH04 | ||||||||||
Registered office address changed from * Suite 17 City Business Centre Lower Road London SE16 2XB* on Oct 07, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Earthstreet Limited on Jun 08, 2010 | 2 pages | CH04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of EXTON CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EARTHSTREET LIMITED | Secretary | City Business Centre Lower Road SE16 2XB London 15a United Kingdom |
| 76563150003 | ||||||||||
| GARDNER, Graham Alan James | Director | City Business Centre Lower Road SE16 2XB London 15a | England | British | 194124220001 | |||||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||||||
| GARDNER, Graham Alan James | Director | Pine House Swan Road SE16 7DE London 24 | United Kingdom | British | 134059490001 | |||||||||
| HESTER, Jesse Grant | Director | Flat 5111, Golden Sands 5, P O Box 500462 Dubai | United Arab Emirates | British | 133199990001 | |||||||||
| KELLY, Stephen John | Director | Al Nakheel, PO BOX 28444 Emirates Hills 123 Dubai Flat B 309 United Arab Emirates | United Arab Emirates | British | 136742140001 | |||||||||
| MEYER, Caroline Mary | Director | City Business Centre Lower Road SE16 2XB London 15a United Kingdom | South Africa | British | 175964380001 | |||||||||
| O'DONNELL, John Patrick | Director | 3 Dartmouth House 25 Dartmouth Row SE10 8AW London | British | 70861200001 | ||||||||||
| THOM, Nicholas Henry | Director | Macdonald Road Westville 3629 Durban 15a South Africa | South Africa | British | 181651740001 | |||||||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0